DENBIGH CONSERVATIVE CLUB HOUSE COMPANY LIMITED
Status | ACTIVE |
Company No. | 00031407 |
Category | Private Limited Company |
Incorporated | 07 May 1890 |
Age | 133 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DENBIGH CONSERVATIVE CLUB HOUSE COMPANY LIMITED is an active private limited company with number 00031407. It was incorporated 133 years, 11 months, 13 days ago, on 07 May 1890. The company address is 4 Highgate, 4 Highgate,, LL16 3LE.
Company Fillings
Termination director company with name termination date
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-27
Officer name: Hugh Richards
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Smith
Termination date: 2023-10-02
Documents
Appoint person director company with name date
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antony David Wynne Griffith
Appointment date: 2023-10-02
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Mar 2023
Action Date: 15 Mar 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 000314070005
Charge creation date: 2023-03-15
Documents
Accounts with accounts type total exemption full
Date: 17 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type total exemption full
Date: 07 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type small
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 17 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Termination director company with name termination date
Date: 03 May 2015
Action Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Edward Roberts
Termination date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Move registers to registered office company
Date: 14 May 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 06 Jun 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Move registers to sail company
Date: 12 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Arthur Wyn Vaughan
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Mr Norman Christopher Griffith
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Mr Robert Edward Roberts
Documents
Termination director company with name
Date: 11 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Griffith
Documents
Change person secretary company with change date
Date: 11 May 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-09
Officer name: Edward Dilwyn Jones
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Thomas Smith
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Richards
Change date: 2010-04-09
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; no change of members
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david millward
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/06; no change of members
Documents
Legacy
Date: 08 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/03; no change of members
Documents
Legacy
Date: 14 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/01; no change of members
Documents
Accounts with accounts type small
Date: 07 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 21 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/00; no change of members
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 25 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 19 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/97; no change of members
Documents
Accounts with accounts type small
Date: 23 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/96; full list of members
Documents
Legacy
Date: 14 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 11 Apr 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 11 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/95; full list of members
Documents
Legacy
Date: 12 Jan 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 17 Apr 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 17 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/94; no change of members
Documents
Accounts with accounts type small
Date: 18 Apr 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 18 Apr 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/93; full list of members
Documents
Legacy
Date: 25 Apr 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type small
Date: 25 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 25 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/92; change of members
Documents
Accounts with accounts type full
Date: 24 Apr 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 24 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/91; no change of members
Documents
Accounts with accounts type full
Date: 25 Apr 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 25 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 10/04/90; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 06 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/04/89; full list of members
Documents
Some Companies
250 TRELAWNEY AVENUE,SLOUGH,SL3 7UD
Number: | 11668891 |
Status: | ACTIVE |
Category: | Private Limited Company |
AAP. CLERK OF WORKS SERVICES LIMITED
43 HAROLD ROAD,COVENTRY,CV2 5LB
Number: | 10335581 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUMBERBATCH SECURITY SERVICES LTD
271 BRIGHTON ROAD,SOUTH CROYDON,CR2 6EN
Number: | 11465633 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 ASHTON ROAD,NEWTON-LE-WILLOWS,WA12 0AG
Number: | 08479292 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 06399299 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAWFX FINANCIAL SERVICES LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11669595 |
Status: | ACTIVE |
Category: | Private Limited Company |